ROBERTSON CORE LIMITED

SC164854
10 PERIMETER ROAD PINEFIELD INDUSTRIAL ESTATE ELGIN MORAY IV30 3AF

Documents

Documents
Date Category Description Pages
21 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
01 May 2015 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
10 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jul 2014 accounts Annual Accounts 2 Buy now
08 Jul 2014 officers Termination of appointment of secretary (Karen Jarvie) 1 Buy now
08 Jul 2014 officers Appointment of secretary (Ms Irene Wilson) 2 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
06 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2013 accounts Annual Accounts 2 Buy now
19 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 officers Termination of appointment of director (Andrew Cowan) 1 Buy now
19 Dec 2012 officers Appointment of director (Mr Stuart Roberts) 2 Buy now
12 Dec 2012 accounts Annual Accounts 13 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
04 Nov 2011 accounts Annual Accounts 13 Buy now
31 Oct 2011 officers Appointment of director (Mr Andrew David Cowan) 2 Buy now
31 Oct 2011 officers Appointment of secretary (Ms Karen Elizabeth Jarvie) 1 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Ian Clark) 1 Buy now
31 Oct 2011 officers Termination of appointment of director (Robert Mutch) 1 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 4 8 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 5 8 Buy now
23 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 13 Buy now
27 Jul 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
29 Nov 2009 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
01 Oct 2009 accounts Annual Accounts 12 Buy now
15 Jun 2009 officers Appointment terminated director steven lyon 1 Buy now
14 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 12 Buy now
06 May 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
12 Sep 2007 accounts Annual Accounts 15 Buy now
27 Apr 2007 annual-return Return made up to 11/04/07; full list of members 3 Buy now
27 Apr 2007 address Location of register of members 1 Buy now
27 Sep 2006 accounts Annual Accounts 15 Buy now
12 Apr 2006 annual-return Return made up to 11/04/06; full list of members 3 Buy now
29 Sep 2005 accounts Annual Accounts 17 Buy now
29 Apr 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
21 Sep 2004 accounts Annual Accounts 20 Buy now
10 Aug 2004 officers Director resigned 1 Buy now
07 May 2004 annual-return Return made up to 11/04/04; full list of members 8 Buy now
31 Dec 2003 officers Director resigned 1 Buy now
31 Dec 2003 officers Director resigned 1 Buy now
31 Dec 2003 officers Director resigned 1 Buy now
31 Dec 2003 officers Director resigned 1 Buy now
02 May 2003 accounts Annual Accounts 19 Buy now
23 Apr 2003 annual-return Return made up to 11/04/03; full list of members 9 Buy now
23 Apr 2003 officers New director appointed 2 Buy now
17 Jan 2003 officers New director appointed 2 Buy now
17 Jan 2003 officers New director appointed 2 Buy now
27 Sep 2002 accounts Annual Accounts 16 Buy now
21 May 2002 annual-return Return made up to 11/04/02; full list of members 7 Buy now
21 May 2002 officers Director resigned 1 Buy now
24 Apr 2002 officers New director appointed 2 Buy now
25 Jan 2002 officers Director resigned 1 Buy now
19 Nov 2001 officers New director appointed 2 Buy now
12 Nov 2001 officers New director appointed 2 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
19 Sep 2001 officers Director resigned 1 Buy now
28 Aug 2001 accounts Annual Accounts 16 Buy now
11 Apr 2001 annual-return Return made up to 11/04/01; full list of members 7 Buy now
20 Feb 2001 officers Director resigned 1 Buy now
10 Jan 2001 officers New director appointed 2 Buy now
11 Dec 2000 officers New director appointed 2 Buy now
27 Sep 2000 accounts Annual Accounts 16 Buy now
29 Aug 2000 officers Director resigned 1 Buy now
24 Jul 2000 officers Director resigned 1 Buy now
26 Apr 2000 annual-return Return made up to 11/04/00; full list of members 7 Buy now
26 Aug 1999 officers Director's particulars changed 1 Buy now
07 Jul 1999 mortgage Partic of mort/charge ***** 6 Buy now
07 May 1999 annual-return Return made up to 11/04/99; full list of members 8 Buy now
12 Mar 1999 officers New director appointed 2 Buy now
12 Mar 1999 officers New director appointed 2 Buy now
12 Mar 1999 officers New director appointed 2 Buy now
26 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 1999 accounts Annual Accounts 2 Buy now
10 Aug 1998 officers New secretary appointed 2 Buy now
10 Aug 1998 officers Secretary resigned;director resigned 1 Buy now
01 May 1998 accounts Annual Accounts 2 Buy now
24 Apr 1998 annual-return Return made up to 11/04/98; full list of members 7 Buy now
28 Aug 1997 accounts Annual Accounts 2 Buy now
28 Aug 1997 resolution Resolution 1 Buy now
28 Aug 1997 resolution Resolution 1 Buy now
28 Aug 1997 resolution Resolution 1 Buy now
28 Aug 1997 accounts Accounting reference date shortened from 31/05/98 to 30/11/97 1 Buy now
13 May 1997 annual-return Return made up to 11/04/97; full list of members 7 Buy now
03 Jul 1996 incorporation Memorandum Articles 13 Buy now
24 Jun 1996 officers Director resigned 1 Buy now
24 Jun 1996 officers Secretary resigned 1 Buy now
12 Jun 1996 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 1996 address Registered office changed on 05/06/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH 1 Buy now
05 Jun 1996 resolution Resolution 1 Buy now
05 Jun 1996 resolution Resolution 1 Buy now